Search icon

NSG CORPORATION

Company Details

Name: NSG CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1998 (27 years ago)
Date of dissolution: 15 Feb 2008
Entity Number: 2249065
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 2010 MERRITT DRIVE, GARLAND, TX, United States, 75041
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEROME DILETUSSO Chief Executive Officer 2010 MERRITT DRIVE, DALLAS, TX, United States, 75041

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2000-05-10 2002-04-11 Address 2010 MERRITT DRIVE, GARLAND, TX, 75041, USA (Type of address: Chief Executive Officer)
1998-04-14 1999-10-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-04-14 1999-10-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080215000157 2008-02-15 CERTIFICATE OF TERMINATION 2008-02-15
040621002409 2004-06-21 BIENNIAL STATEMENT 2004-04-01
020411002677 2002-04-11 BIENNIAL STATEMENT 2002-04-01
000510002421 2000-05-10 BIENNIAL STATEMENT 2000-04-01
991018000834 1999-10-18 CERTIFICATE OF CHANGE 1999-10-18
980414000043 1998-04-14 APPLICATION OF AUTHORITY 1998-04-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0109444 Trademark 2001-10-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-10-26
Termination Date 2002-02-20
Section 1051
Status Terminated

Parties

Name CHRISTIAN DIOR
Role Plaintiff
Name NSG CORPORATION
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State